Search icon

ALIR COMPANY OF FLORIDA

Company Details

Name: ALIR COMPANY OF FLORIDA
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jun 1999 (26 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 2386949
ZIP code: 12260
County: Albany
Place of Formation: Georgia
Foreign Legal Name: ALIR COMPANY
Fictitious Name: ALIR COMPANY OF FLORIDA
Address: 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, United States, 12260
Principal Address: 818 HIGHWAY A1A N, STE 303, PONTE VEDRA BEACH, FL, United States, 32082

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 1773 WESTERN AVENUE, ALBANY, NY, 12203

Chief Executive Officer

Name Role Address
MICHAEL L LUCENT Chief Executive Officer 818 HIGHWAY, A1A N, STE 303, PONTE VEDRA BEACH, FL, United States, 32082

History

Start date End date Type Value
2009-05-27 2009-06-19 Address 1773 WESTERN AVENUE, ALBANY, NY, 12203, USA (Type of address: Service of Process)
2003-10-17 2006-10-20 Address 814 HWY A1A N., STE 302, PONTE VEDRA BEACH, FL, 32082, USA (Type of address: Chief Executive Officer)
2003-10-17 2009-05-27 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-10-17 2006-10-20 Address 814 HWY A1A N., STE 302, PONTE VEDRA BEACH, FL, 32082, USA (Type of address: Principal Executive Office)
2001-12-05 2001-12-05 Name ALIR COMPANY

Filings

Filing Number Date Filed Type Effective Date
DP-2089220 2011-10-26 ANNULMENT OF AUTHORITY 2011-10-26
090619000020 2009-06-19 CERTIFICATE OF CHANGE (BY AGENT) 2009-06-19
090527000788 2009-05-27 CERTIFICATE OF CHANGE 2009-05-27
070801002137 2007-08-01 BIENNIAL STATEMENT 2007-06-01
061020002480 2006-10-20 BIENNIAL STATEMENT 2005-06-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State